Entity Name: | T. HAMPTON, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
T. HAMPTON, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 15 Dec 1977 (47 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 May 2014 (11 years ago) |
Document Number: | 555687 |
FEI/EIN Number |
591798415
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 725 North Lake Sybelia Drive, Maitland, FL, 32751, US |
Mail Address: | 725 North Lake Sybelia Drive, Maitland, FL, 32751, US |
ZIP code: | 32751 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HAMPTON SUE L | Director | 1659 MONTAGUE ST., DELTONA, FL, 32725 |
Panico James P | Director | 725 North Lake Sybelia Drive, Maitland, FL, 32751 |
PANICO JAMES PEsq. | Agent | 725 North Lake Sybelia Drive, Maitland, FL, 32751 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-09-12 | 725 North Lake Sybelia Drive, Maitland, FL 32751 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-09-12 | 725 North Lake Sybelia Drive, Maitland, FL 32751 | - |
REGISTERED AGENT NAME CHANGED | 2024-09-12 | PANICO, JAMES PETER, Esq. | - |
CHANGE OF MAILING ADDRESS | 2024-09-12 | 725 North Lake Sybelia Drive, Maitland, FL 32751 | - |
REINSTATEMENT | 2014-05-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
NAME CHANGE AMENDMENT | 2007-03-15 | T. HAMPTON, INC. | - |
REINSTATEMENT | 2007-03-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J05000139284 | ACTIVE | 1000000016413 | 2935 704 | 2005-08-31 | 2025-09-14 | $ 11,541.62 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686 |
J06000062286 | TERMINATED | 1000000016413 | 2935 704 | 2005-08-31 | 2011-03-29 | $ 106.84 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686 |
J02000482079 | LAPSED | 01023320045 | 02218 00988 | 2002-12-04 | 2022-12-10 | $ 21,290.29 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 734 N. THIRD STREET, LEESBURG, FL 347484498 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-02 |
AMENDED ANNUAL REPORT | 2024-09-18 |
AMENDED ANNUAL REPORT | 2024-09-12 |
ANNUAL REPORT | 2024-04-20 |
ANNUAL REPORT | 2023-05-15 |
ANNUAL REPORT | 2022-06-25 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-06-16 |
ANNUAL REPORT | 2019-06-14 |
ANNUAL REPORT | 2018-04-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State